Company Information for J & C BULMAN LIMITED
1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
|
Company Registration Number
05415490
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
J & C BULMAN LIMITED | ||
Legal Registered Office | ||
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in DH9 | ||
Previous Names | ||
|
Company Number | 05415490 | |
---|---|---|
Company ID Number | 05415490 | |
Date formed | 2005-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/12/2017 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 21:16:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE BULMAN |
||
CAROLINE BULMAN |
||
JEFFREY BULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN TEICHMAN |
Company Secretary | ||
KENNETH SHARKEY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 4 High Street Stanley County Durham DH9 0DQ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 30/09/16 TO 30/03/17 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BULMAN / 30/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BULMAN / 30/08/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE BULMAN on 2013-08-30 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BULMAN / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BULMAN / 08/04/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/09/05--------- £ SI 100@1=100 £ IC 1/101 | |
CERTNM | COMPANY NAME CHANGED SHARK 28 LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-07 |
Notices to Creditors | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Meetings of Creditors | 2017-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Creditors Due Within One Year | 2011-10-01 | £ 134,572 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 1,194 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & C BULMAN LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 7,545 |
Current Assets | 2011-10-01 | £ 39,684 |
Debtors | 2011-10-01 | £ 8,848 |
Stocks Inventory | 2011-10-01 | £ 23,291 |
Tangible Fixed Assets | 2011-10-01 | £ 11,512 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as J & C BULMAN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | J & C BULMAN LIMITED | Event Date | 2017-04-03 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 April 2017, to send in their names and addresses, with particulars of their debts or claims, to the undersigned Steven Philip Ross and Matthew Higgins both of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Date of appointment: 31 March 2017 Office Holder details: Steven Philip Ross and Matthew Higgins, (IP Nos. 9503 and 13570), RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ag HF10765 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J & C BULMAN LIMITED | Event Date | 2017-03-31 |
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD on 31 March 2017 the following Special and Ordinary Resolutions were duly passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 13570) be and are hereby appointed Joint Liquidators for purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Jeffrey Bulman , Chairman : Ag HF10765 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J & C BULMAN LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James' Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact: Joint Liquidators, Tel: 0191 255 7000. Ag HF10765 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J & C BULMAN LIMITED | Event Date | 2017-03-10 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 31 March 2017 at 11.00 am for the purposes of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 31 March 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 30 March 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick, Tel: 0191 255 7000. Ag GF122091 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |